LIONCOVER INSURANCE COMPANY LIMITED

Council Secretariat Council Secretariat, London, EC3M 7HA
StatusDISSOLVED
Company No.02094618
CategoryPrivate Limited Company
Incorporated29 Jan 1987
Age37 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 7 months, 18 days

SUMMARY

LIONCOVER INSURANCE COMPANY LIMITED is an dissolved private limited company with number 02094618. It was incorporated 37 years, 4 months, 10 days ago, on 29 January 1987 and it was dissolved 9 years, 7 months, 18 days ago, on 21 October 2014. The company address is Council Secretariat Council Secretariat, London, EC3M 7HA.



People

SYNDICATE UNDERWRITING MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Dec 1992

Current time on role 31 years, 5 months, 18 days

MAY, Jonathan

Director

Accountant

ACTIVE

Assigned on 02 Jun 2008

Current time on role 16 years, 6 days

LAING, Nigel Gordon

Secretary

RESIGNED

Assigned on

Resigned on 21 Dec 1992

Time on role 31 years, 5 months, 18 days

BRUCE, David Ian Rehbinder

Director

Finance Director

RESIGNED

Assigned on 13 May 1993

Resigned on 31 Aug 1993

Time on role 3 months, 18 days

GAYNOR, John Harold Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Dec 1997

Time on role 26 years, 5 months, 21 days

GOING, Patrick Michael

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 1995

Resigned on 01 Mar 2002

Time on role 7 years, 1 month, 22 days

HALL, Stephen Hargreaves

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Jan 1995

Time on role 29 years, 5 months, 5 days

JONES, Philip Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 24 Nov 2003

Resigned on 30 May 2008

Time on role 4 years, 6 months, 6 days

LAING, Nigel Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 8 days

LOCK, John

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 Oct 1999

Time on role 6 years, 9 months, 30 days

PATIENT, Matthew Le May

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 Dec 1997

Time on role 26 years, 5 months, 21 days

PRETTEJOHN, Nicholas Edward Tucker

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2001

Resigned on 13 Dec 2005

Time on role 4 years, 8 months, 12 days

SAVAGE, Luke

Director

Director

RESIGNED

Assigned on 20 Mar 2006

Resigned on 02 Jul 2014

Time on role 8 years, 3 months, 13 days

WILTON, Sarah Margaret

Director

Financial Controller

RESIGNED

Assigned on 14 Feb 2002

Resigned on 27 Oct 2003

Time on role 1 year, 8 months, 13 days


Some Companies

ARLINGTON COMMUNICATIONS AND PR LTD

RUSSELL RETREAT RUSSELL RETREAT, HEADLAND ROAD,STRATFORD-UPON-AVON,CV37 8EX

Number:11384587
Status:ACTIVE
Category:Private Limited Company

CM VAULTING LTD

7 SHANDON PARK,MIDDLESBROUGH,TS8 9XS

Number:11618299
Status:ACTIVE
Category:Private Limited Company

DEBBIE JOYNES PSYCHOTHERAPIST LTD

LAPPIN BEOLEY LANE,REDDITCH,B98 9AN

Number:08537725
Status:ACTIVE
Category:Private Limited Company

L.& M.(MONTROSE PRODUCTS)LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:00541982
Status:ACTIVE
Category:Private Limited Company

SOBOTKA TRANS LTD

95 ACACIA AVENUE,SPALDING,PE11 2LR

Number:10229672
Status:ACTIVE
Category:Private Limited Company

SPRING HOUSE GROUP LIMITED

QUEENSGATE HOUSE,HARROGATE,HG1 5PD

Number:04189857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source